ZIG ZAG (LONDON) LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1522 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/03/1426 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

08/02/138 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/138 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/11/1222 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL DAVIS

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 24/05/12 STATEMENT OF CAPITAL GBP 600.00

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED JOEL ALLAN DAVIS

View Document

09/11/119 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 320.00

View Document

24/08/1124 August 2011 04/02/11 STATEMENT OF CAPITAL GBP 200

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 12/02/10 STATEMENT OF CAPITAL GBP 150

View Document

11/06/1011 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 170

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEIGH / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIMOR LEIGH / 01/10/2009

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

27/10/0927 October 2009 14/10/09 STATEMENT OF CAPITAL GBP 120

View Document

27/10/0927 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 140

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: HILLSIDE HOUSE, 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BX

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company